Loading...
1484 Capri Dr. (89-04) CITY OF CAMPBELL 70 NORTH FIRST STREET CAMPBELL, CALIFORNIA 95008 (408) 866-2100 FAX # (408) 379-2572 Department: Public Works June 7, 1989 Mr. & Mrs Richard Strong 8550 Rouge River Highway Grants Pass, OR 97537 Re: 1484 Capri Drive Dear Mr. & Mrs. Strong; Recently the City approved a request to construct a second living unit on your property at 1484 Capri Drive. The approval of such proposals to develop property is usually granted on the condition that the property owner bring the adjacent street up to City standards. Standard street improvements consist of curbs gutters, sidewalks, street pavement to the center of the street and possibly street lights and storm draing mains. In this case, the approval was granted on condition that the property owner execute an agreement to install standard street improvements at a future time. We prefer to defer the installation of the street improvements across your property until a significant number of properties on the street either agree to install the improvements or agree to form an assessment district to install the improvements. Attached are three copies of the required agreement for your . ~ignature. Please return two copies of the agreement signed and notarized. The third copy is for your files. If you have any questions please contact me at (415)866-2150. Sincerely; James Penoyer Engineering Technician !~R~~!1~~'r THIS AGREEMENT (identified as No. Pld 43) made and entered into this day of , 19---, by and between RICHARD LEROY STRONG and LEAH JUNE STRONG, his wife, hereinafter referred to as "Owner," and the CITY OF CAMPBELL, a municipal corporation of the County of Santa Clara, State of California, hereinafter referred to as "City." WHEREAS, City granted conditional approval a use permit, UP 89-04, to construct a secondary living unit upon that certain real property described as Lot 4 as shown on the map of Tract No. 148, Parrview Tract filed in Vol 4 of Maps, at page 55 in the office of the County Recorder, County of Santa Clara, State of California, which property is commonly known as 1484 Capri Drive and hereinafter referred to as "said real property"; WHEREAS, compliance with the terms and conditions of this agreement are conditions to the final approval of above described application to construct a secondary living unit; NOW, THEREFORE, IN CONSIDERATION OF THE ABOVE-MENTIONED APPROVAL, and satisfaction of the conditions to that approval, (1) Owner shall provide, construct and/or install at his own proper cost and expense, public street improvements across the entire frontage of said real property when owners or their successors are notified to do so by the City Engineer; (2) All of said improvements shall be constructed and/or installed within 12 months from the date that Owners, or their successors, are notified by said City Engineer to do so; provided however, that in the computation of said twelve-month period, delays due to or caused by acts of God, viz., unusually inclement weather, major strikes, and other delay beyond the control of Owners shall be excluded. It is further expressly understood that the purpose of this agreement is to defer construction of the above-mentioned improvements until some future date more conducive to the overall needs of the City of Campbell. In keeping with this understanding, the right of the City to give any of the notices specified herein in Section (2) of this Agreement to install such improvements, or to require construction or installation of such improvements, or to install such improvements itself and recover the costs thereof shall not be barred by the passage of time or delay by the City, but shall remain open and enforceable indefinitely and forever. It is also understood that the passage of time or any delay caused by the City shall not relieve the Owners, or their successors, from performance under this Agreement, but that the Owners, and their successors, shall remain bound indefinitely and forever. Any increased construction or preparation costs caused as the result of the passage of time shall be the resopnsibility of the Owners, and their successors. Nothing herein shall be deemed to prohibit construction of said improvements prior to notice by the City Engineer to construct or install such improvements, provided that prior to such installation, all of the provisions of Section (3) shall be satisfied. (3) Owner, or his successors, shall cause to be prepared at his cost and expense improvement plans for the construc- tion and/or installation of said improvements prior to such construction or installation. Said plans shall be prepared by a civil engineer registered by the State of California and submitted to the City Engineer for examination and approval. All of said improvements shall be constructed and/or installed in accordance with those plans approved by the City Engineer and shall be made under the supervision and inspection and to the satisfaction of the City Engineer. Said construction and/or installation shall be in accordance with the existing ordinances and resolutions of the City of Campbell and to all plans, specifications, standards, sizes, lines and grades approved by the City Engineer, and all State and County statutes applicable thereto. Upon completion and acceptance of the improvements by City, Owner, or his successors, shall provide reproducible as-built plans to the City Engineer. (4) The construction work of the improvements embraced by this agreement shall be done in accordance with the specifica- tions of the City of Campbell and sanitation District No.4 of Santa Clara County, where indicated. (5) Prior to approval of the plans by the City Engineer pursuant to Section (3) of this Agreement, Owner, or his successors, shall pay to the City for examination of improvement plans, field inspection of construction of improvements and all necessary expenses incurred by City in connection with said improvements, a sum in the amount of seven percent (7%) of the estimated cost of the improvements at the time of construction. (6) When called upon by City to do so, Owner, or his successors, will execute a petition for the formation of any special assessment district created pursuant to any special 2 assessment act as provided in the Streets and Highways Code of the State of California created for the purpose of constructing and/or installing any or all of said improvements. (7) Owner, or his successors, shall participate in and become a part of any special assessment district as described in paragraph (8) of this Agreement. It is expressly understood that any obligations of Owner, or his successors, contained in this Agreement that are accomplished to the satisfaction of said City Engineer by said special assessment district shall be considered null and void. (8) Owner, or his successors, shall make such deposits or file such bonds and enter into such agreement as required by Sanitation District No.4 of Santa Clara County to insure the installation of a sanitary sewage system to serve said real property, and Owner, or his successors, shall file with City, upon execution of this Agreement, a letter from said Sanitation District No.4 stating that Owner, or his successors, have made such deposits or filed such bonds and entered into such agreements. (9) Owner, or his his successors, shall pay to Pacific Gas and Electric Company any and all fees required for installation of underground wiring circuit to all electroliers within said real property when Owner, or his successors, is notified by either the City Engineer or the Pacific Gas and Electric Company that said fees are due and payable. Owner's, and his successors', obligations under this section shall not be relieved by delay or the passage of time, but shall remain binding indefinitely and forever. (10) Owner, or his successors, shall make such deposits or file such bonds and enter into such agreement as required by San Jose Water Company when called upon to do so to insure the installation of a water distribution system to serve said real property, including fire hydrant. Owner's, and his successors', obligations under this section shall not be relieved by delay or the passage of time, but shall bind Owner and successors indefinitely and forever. (11) Any easement and right of way within or without said real property necessary for the completion of the improvements shown upon aforesaid improvement plans shall be acquired by Owner, or his successors, at his own cost and expense. It is provided, however, that in the event eminent domain proceedings are required for the purpose of securing said easement and right of way, Owner, or his successors, shall deposit or cause to be deposited with City a sum covering the reasonable market 3 value of the land proposed to be taken and to be included in said sum shall be a reasonable allowance for severance damages, if any. It is further provided that in addition thereto such sums as may be required for legal fees and costs, engineering and other incidental costs shall be deposited with the City. (12) Owner, or his successors, shall carry out any and all negotiations with all interested parties and shall perform or cause to be performed at his own cost and expense and to the satisfaction of the City Engineer any and all work required to abandon, remove, raise, lower, relocate and otherwise modify irrigation line or lines within the boundary of said real property. (13) To the fullest extent permitted by law, Owner, and his successors, shall indemnify, defend and hold the City of Campbell, and its agents, employees, attorneys, officers, officials and assignees harmless from any and all claims, damages, losses and expenses, including, but not limited to, attorneys' fees, arising out of, or resulting from any negligent or intentional act or omission (including misconduct) of said Owner, or his successors, or any subcontractor, or anyone directly or indirectly employed by him, or anyone for whose acts any of them may be liable in the course of performance of the Agreement. The Owner, and his successors, shall also indemnify, defend and hold the City of Campbell, and its agents, attorneys, employees, officers, officials, and assignees harmless against and from any and all claims, demands, liabilities, losses, lawsuits, judgments, damages, costs and expenses (including, but not limited to, attorneys' fees and court costs, whether incurred at trial, appellate or administrative levels) which the City of Campbell may incur or suffer, or to which the City of Campbell may be subjected resulting from the failure of Owner, or his successors, or his agents, employees, subcontractors, or anyone performing services under him, to fulfill any of the obligations imposed under this Agreement. (14) It is acknowledged that the provisions of this Agreement constitute covenants for the improvement of the subject real property for the mutual benefit of Owner's property, commonly known as 265 Dillon Avenue, and the City's property, commonly described as Dillon Avenue where it adjoins Owner's property. These covenants shall be considered to affect rights in the above-described real properties, and shall be binding on the heirs, assigns, successors, and grantees of Owner to said real property. (15) Nothing contained herein shall be construed to transfer 4 any unvested interests in real or personal property for purposes of the rule against perpetuities. (16) In the event that Owner, or his successors, should breach any of the terms, conditions, or covenants of this Agreement, the City shall be entitled to recover, in addition to any other relief available in law or equity, all costs incurred in attempting to obtain enforcement of the Agreement, or compensation for such breach. These costs shall include reasonable attorneys' fees and court costs. (17) This is the entire Agreement between the parties, and there are no representations, agreements, arrangements or understandings that are not fully expressed herein. (18) This Agreement can be executed in counterparts by the parties hereto, and as so executed shall consist of one agreement, binding on all the parties. IN WITNESS WHEREOF, said City has caused its name to be affixed by its Mayor and City Clerk, who are duly authorized by resolution of the City Council, and said Owner has caused his name to be affixed the day and year first above written. CITY OF CAMPBELL Jeanette watson, Mayor Barbara Olsasky, City Clerk APPROVED AS TO FORM: OWNER: William R. Seligmann, City Attorney Richard Leroy Strong Leah June Strong 5 T9; City Clerk PUBLIC ,r iKS FILE NO. M &¿¡ T" ; ¡;;J-. rid - 43 ) A'Q N ~ () ~ ' ~~. Ð ~5 Please collect & receipt for the following monies: 35-3396 ACCl ITEM AMOUNT RECEIPT NO. . .' . $ 3372 3521 3521 3521 3372 PrOject Revenues (specify project) Public ~s Excavation Permit Fees: Application Fee Plan Check Deposit Faithful Performance (Cash) Deposit R-1: ($ 35) Other: ($ 50) ($500) (100% of) (ENGR. EST) (4% of FPB) ($500 min.) (7% of FPB) ($ 35 min.) ,Yr) Ÿ 8-}'-- Other Cash Deposit (specify) ($200) 3373 3373 Plan Check & Inspection Fee 3373 3373 3373 3380 3373 3373 3520 3372 3372 3372 3372 3372 3372 3372 3372 3395 Project Plans & Specifications ($10) General Conditions, Standard Provisions & Details ($10 or $1/page) "No Parking" signs ($1/ea. or $25/100) Work Area Traffic Control Handbook ($5) Traffic Flow Map ($10) Traffic Data Services ($40/hr. + material costs) Map Revisions to Map Companies ($10) Copies of Engineering Maps & Plans ($.50/sq. ft.) Fire Hydrant Maintenance ($195/ea.) Tentative Parcel map Filing Fee ($350) Final Parcel Map Filing Fee ($300) Tentative Tract Map Filing Fee ($400) Final Tract Map Filing Fee ($350) Lot Line Adjustment Fee/Certificate of Compliance ($350) Vacation of Public Streets and Easements ($500) Assessment Segregation or Reapportionment First Split ($500) Each Additional Lot ($ 150) Environmental Assessment Categorical Exemption ($500 plus actual cost Negative Declaration above $500) Storm Drainage Area Fee per Acre (R-1, $1,875; Multi-Res., $2,060; all other, $2,250) Park Dedication In-lieu Fee per Unit ($1,132) 3380 3510 Public Works Special Projects Postage PERMITTEE TOTAL $ Y8- I ~ ~j e Ir ""-"/ I .s Tr-o ,., 1 PHONE '"3 1 o¡ - /6 J- )r ZIP ?SbO~- NAME OF APPLICANT ADDRESS ~&-- 4 (A r .-{ Dr. / Ca-,-,"- ~ RECEIVED BY ~ ~ . DATE q¡q /[(1 - FOR CITY CLERK ONLY 0M PLANNING COMMISSION MEE~~~u MINUTES - APRIL 11, 1989 PUBLIC HEARINGS : UP 89-04' .Strong, R. I .-----., .--, Continued public hearing to consider the application of Mr. R. L. Strong for a Conditional Use Permit to allow the construction of a secondary living unit on property known as i484 Capri Drive in an , R-1-10 (Single Family Residential, less than 3.5 units per gross acre) Zoning District. Planning Director Steve Piasecki reviewed the Staff Report of April 11, 1989, noting that the applicant has presented revised plans addressing the concerns expressed by the Commission at the meetings of March 14 & 28; therefore, Staff is recommending approval of this application. The public hearing on UP 89-04 was opened. item. MIs: Perrine, Walker - MIs: Perrine, Walker - Discussion on motion No one wished to speak on this That the public hearing for UP 89-04 be closed. Motion carried 6-0-1, with Commissioner Stanton being absent. That the Planning Commission adopt Resolution No. 2586, incorporating the attached findings, approving UP 89-04 subject to the conditions indicated in the Staff Report of April 11, 1989, which include a stipulation that the revised garage plans be submitted to the Planning Director for approval. Commissioner Dickson opposed the motion, noting that he felt that the unit was not harmonious with the neighborhood and these types of units should be attached, not detached, in that they add to the density. Commissioner Christ supported the motion, noting that this type of development provides housing; that the zoning and the large lots can still be retained while providing housing; and, that the setbacks are fair to the property owner and the neighbors. Commissioner Walker supported the motion, and indicated his appreciation for the reduction in the driveway length and the relocation of the carport. Vote on motion AYES: NOES: ABSENT: Commissioners: Commissioners: Commissioners: Motion for approval carries with the following roll call vote: Kasolas, Perrine, Christ, Walker, Olszewski Dickson Stanton. * * * ---J ~. RESOLUTION NO. 2586 PLANNING COMMISSION BEING A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CAMPBELL APPROVING A USE PERMIT ALLOWING THE CONSTRUCTION OF A SECONDARY LIVING UNIT ON PROPERTY KNOWN AS 1484 CAPRI DRIVE IN AN R-I-10 (SINGLE FAMILY RESIDENTIAL) ZONING DISTRICT. (APPLICATION OF R. L. STRONG, UP 89-04). After notification and public hearing as specified by law on the application of Mr. R. L.Strong for a Use Permit and approval of plans to allow the construction of a secon¿ary living unit on property known as 1484 Capri Drive in an R-1-10 (Single Family Residential, minimum lot size of 10,000 sq. ft.) Zoning District, as per the application filed in the Planning Department on February 13, 1989; and, after presentation by the Planning Director, proponents and opponents, the hearing was closed. After due consideration of all evidence presented, the Planning Commission did find as follows: 1. Scale: The proposed project is an appropriate scale in relationship to the adjacent developed uses. 2. ParkinR: The parking provided meets/exceeds the code requirements. 3. Health/Safety: The establishment, maintenance or operation of the use applied for will not be detrimental to the health, safety, peace, morals, comfort or general welfare of persons residing or working in the neighborhood of such proposed use, or be detrimental or injurious to property and improvements in the neighborhood or to the general welfare of the City. 4. ZoninR ReRulations/Compliance: The proposed site is adequate in size and shape to accomodate the yards, walls, fences, parking and loading facilities, landscaping and other development features required in order to integrate said use with uses in the surrounding area. 5. Compatibility: The proposed use is compatible with the uses in the area. 6. General Plan: The use is essential or desirable to the public convenience or welfare, and is in harmony with the various elements or objectives of the City's General Plan. Based on the above findings, the Planning Commission does hereby grant the requested Use Permit, subject to the following conditions: 1. Elevations/Site Plan: Revised plans for garage to be submitted to the Planning Director for approval upon recommendation of the Architectural Advisor prior to application for a building permit. 2. FencinRs/LandscapinR: Property to be fenced and landscaped as indicated and/or added in red on the plans. Landscaping and fencing shall be maintained in accordance with the approved plans. Resolution No. 2586 J '--' -2- UP 89-04 3. Utilities: Underground utilities to be provided as required by Section 20.36.150 of the Campbell Municipal Code. 4. Utilities: Plans submitted to the Building Department for plan check shall indicate clearly the location of all connections for underground utilities .including water, sewer, electric, telephone and television cables, etc. 5. GarbaRe Collection: Ordinance No. 782 of the Campbell Municipal Code stipulates that any contract for the collection and disposal of refuse, garbage, wet garbage and rubbish produced within the limits of the City of Campbell shall be made with Green Valley Disposal Company. This requirement applies to all single-family dwellings, multiple apartment units, to all commercial, business, industrial, manufacturing, and construction establishments. 6. Noise Levels: Noise levels for the interior of residential units shall comply with minimum State (Title 25) and local standards as indicated in the Noise Element of the Campbell General Plan. PUBLIC WORKS DEPARTMENT 7. Street Improvements: Execute an agreement to install street improvements when directed by the City Council. 8. Storm Drain Fee: Pay storm drain area fee of $881.00. FIRE DEPARTMENT 9. Smoke Detector: Install a smoke detector conforming to UBC standard 43-6 in the corridor area giving access to the bedroom. Primary power shall be provided by the building main power source. PLANNING DEPARTMENT lO. Use Permit Expiration: Use Permit to expire one year from date of approval~ unless a building permit has been issued. l1. Deed Restriction Recordation: Prior to final inspection, applicant to record deed restriction stating that not more than one unit on the property shall be rented or leased. Applicant to submit a copy of this document to the Planning Department. l2. BuildinR Materials/Exterior: Use of stucco for the exterior, or the grooved plywood siding to be placed horizontally to achieve architectural continuity. l3. ParkinR DesiRn Standards: Driveway to be paved with concrete o~ asphalt, as required by Section 21.50.30(H) of the Zoning Ordinance. The applicant is notified as part of this application that he/she is required to comply with all applicable Codes and/or Ordinances of the City of Campbell and the State of California which pertain to this development and are not herein specified. Resolution No. 2586 .J -3- -- UP 89-04 PASSED AND ADOPTED this 11th day of April 1989 by the following roll call vote: AYES: NOES: ABSENT: ATTEST: Commissioners: Commissioners: Commissioners: Steve Piasecki Secretary Kasolas. Perrine. Christ. Walker. Olszewski Dickson Stanton APPROVED: Bruce Olszewski Chairman . EìID t .i. [ "'- - .- - ,,~.__.~ .\ .1:~-=-.=1_- _._~~ U ~ \,I,.,U.ti,.Jl\,,~..~_d.. ' ;-' \Esérow No. 340798-KDS ~,r,'~d',2,P,"..\I"'\,f:,m,r:"'.~,'?'\",,'~,,'¡ ~11!:1~ IOðllll!A1 'j' -f. -, ,," f " ': - I 'ì, ;-.- ¡¡¡ ~~ !ìI1" '..\4Jlj~IoÙ~';~"¡V~~" ' - .¡ '--;EG r~Ç ~~ , I ' ,~",," t ~",;' "'.----.,'- ,., ,--~ ~"'9\11 J. ~: :,; "-~, ':"..- :ð- '. ' "" I' \J:!f~J., ' ~ \ sr-¡¡?L - r .' 1 ~ (le[-;!~ ,1 ~ ~ ,--,-,' -" -,,----' .........-.-" 10001616 , After recording, mail to: p-Mr. & Mrs. Richard Leroy Strong 1484 Capri Drive Campbell, CA 95008 Recorded at thl request of COMMONWEAlTtt LAND TITLE CO. FEB 7 1989 8.00 A.M. LAURIE KANt Rlcorder DEED OF RECONVEYANCE ~ 841pÄGE1612 . AMER I CAN SECUR In ES COMPANY. a Cali f orn i a corporation. as TRUSTEE under the Deed of Trust executed APRIL 21ST , 19 71 , by Trustors, and RICHARD LEROY STRONG AND LEAH JUNE STRONG. HIS WIFE AS JOINT TENANTS recorded on MAY 6. 1971 in Book 9319 , Page 193 , of Official Records in the Office of the County Recorder of SANTA CLARA County, State of wri tten request of the Senef i c i ary, does hereby GRANT AND RECONVEY unto the person or persons legally entitled ther&o, witM~ warranty, all the estate and interest derived to said T~~EE CALIFORNIA , Recorder1s Serial No. 4001102 , pursuant to the under said Deed of Trust in the real property situate in the County of SANTA CLARA , State of CALIFORNIA , and therein described. Dated JAN :5 0 1989 ,19 AMERICAN SECURITIES COMPANY, Trustee by its attorney in fact IMeO REALTY SERVICES, INC. By erv;ce Officer By STATE OF CALIFORNIA) , )SS. COUNTY OF SONOMA) . On thi s day of JAIL 3 0 ¡YRý , in the year ' before~. ~ ,a ~ta~ Public in and for said coun~ Md state personallY appearro' ~laoo ~rris ~ . personally knmffi to ~ (or pr~ro to ~ on t~ basis of s~isfacto~ evidence) to œ the Viceyresident , and Ra~i Yager kn~ to me to be t~ ~rtga~ Service Officer of ¡MeO Real t y Serv ices. I nc.. and known to me (or proved to me on the bas; s of sat is facto ry ev i denee ) to be the persons who executed the .-i thi n i ns trur.ent on beha 1f of 5 did 11"::0 Realty Services, Inc., tœ corporation that e~cuted and w~se nooæ is subscrib~ to the within instrooent as the attorn~-in-fact of merican ~curities Coopany and ackn~ledged to me that t~ subscri bed the name of Jlrneri can Securi ties ClJllpany thereto as P ri nc i pa 1 and then æne 0 f IMCO Rea 1 t Y Serv ices. Inc.. as attorney- i n- f ac t for said /<neri can Securities Coopan y. and that said IMOO Real~ Serviœs. Inc. executro t~ s- as s~attorneY_in-fact. G" ~ :fNÕNE Gl111 J<- a::Ø~~ , . NOTARY PUBUc..cAUFORNIA Notary S 1 gnature PRINCIPAL OffiCE IN . SONOMA COUNTY My Commission Expires Oct. 22, 1991 Escrow No. 340798 KDS mco File No. 451229 1-5 Rev. 10/88 419/221 RECORDING REQUESTED BY KAY VTC 151087 RLK/pc Receipt No. 405-23-4 code Area 62-032 71U 1101 . * 26.~1h eoQl9319 p~E ltl2 BOOl9319 j),\GE 192 1.1................,..IIi~¡ f:SL~f ValL:fJ '{jilk Compan1l WHEN RECORDED MAIL TO l:i};Y 6 1971 8:00AM MR. RICHARD L. S'lRONG, 150 ALICE AVRNUE, CAMPB~LL, CALIFORNIA '5008 George E. Fowles, R~corder SonIa (Ir~rQ (oUllly, Offj~ial ROLords MAIL TAX STATEMENTS TO Mr. and Mrs. Richard Strong Grant Deed -1:-50 AH.-ec AvclUle .cæ"pbell, California 95008 JOINT TENANCY Pb ßð~ tl? - ' R t:J ~ I...(.. L J::,; IJ e.". ( (;:) I' ~ 7,) 1 7 . . Affix By this ins ument dated A mIL :>1, 19?1 ,for a valuable consideration. " ! I~S ;: I Ð WALTeR A. SHIDELER AND BERm E. SHIDELER, HœBAND !ND WIFE, AS JOINT TF.NAN.JŠï, ( Full Value hereby GRANT (SI to RICHiÙ{]) LEROY STRONG AND LEAlf JUNE STRONG, pis wife, The following described Real Property in the State of California. County of SAnta. C1Ar81 IN JOINT TENANCY LOT FOUR (4), a8 said lot is shown and delineated upon that certain Map entitled, "Tract No. 148, Parryiew Tract, being Lot 12 and part of .., Lot 11, Map of the SubdiYlllion of the Mrs. W. J. Parr Tract, E. of 'I Maps, page 63, a portion of the Rinconada de L08 Gatas", and which said Map waS filed Au¡uat 12, l~40 in the office of the County Recorder of the County of Santa Clara, State of California in Vol. "4" of Mapa, page 55. $~.iL f J!2l.. x~~ s~e~~~ Q;) pertlla E. Shidele_~___- ...------------ }.. On ~ J./. I q 11 . before me, e Notery Public. in end for $àid County end St~e, per50nðlly ðppeðred Walter A. Shideler &c Bertha know~to ~~\~\1Efre per$on8 who$e nome 8;..ar-s.... $ub$cribed to the within instrument STATE OF CALIFORNIA COUHTY OF SANTA CLARA end odnowlodged to me thðt ....t.hey..... executed the $ome, , . ~ . . 1,: . ': <'..... ~ l, '.. .'" IN WITNESS WHEREOF I hove hereunto $et my hond end oHixed my officiol $001 in ',,~,"".",..:,¡.. ... "...."...,tb. ..-..........-...- Co,," of ..~..._~:&L='.". 'h,d""d",,;,,"" Q .. 4< ;, ,.....' .- 'tertificote fir$t ðbove written, .~. :: - ," : :. :--- . ... '." ", . - i . -::- -":', "I: ',~,:"'" Notory Public in end for \ ,.,~:::,.~:,,>~~>,:~,~:"~.:.: Mv Commiuion Expiro$LAWRENCE QIJII' SLAND'hø .¡~ Public.Cal '.. .. EY TITLE COMPANY COM. EXP. AUG. 23. 1911 . SANTA CLARA CÓ VALL 232 East CampDrll Ave., Campbell, CallI. 9500a MAIL TAX STATMENTS AS DIRECTED ABOVE